12 August 2022 | Statement of Information BA20220654257Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 3345 W. Florida Ave. | 1180 Calimesa Blvd | Principal City | Hemet | Calimesa | Principal Postal Code | 92545 | 92320 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | CRA Changed | Ike-Arthur Tomas 13378 Canyon Heights Drive Yucaipa, CA 92399 | Ike-Arthur Tomas 1180 Calimesa Blvd Calimesa, CA 92320 |
|
---|
21 June 2022 | Amendment BA20220503803Field Name | Changed From | Changed To | Filing Name | Ike Tomas D.D.S., A Dental Corporation | Boulevard Dental Group Of Paul Aka, D.D.S. & Ike Tomas, D.D.S., Inc. |
|
---|
3 December 2020 | Statement of Information LBA17114868Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM47174 | |
|
---|
27 October 2020 | System Amendment - SI Delinquency for the year of 0 LBA17114866 |
---|
9 October 2018 | System Amendment - SOS Revivor LBA17114865 |
---|
8 October 2018 | Legacy Amendment LBA17114864 |
---|
26 September 2018 | System Amendment - SOS Suspended LBA17114863 |
---|
27 June 2018 | System Amendment - Pending Suspension LBA17114862 |
---|
7 September 2017 | System Amendment - Penalty Certification - SI LBA17114861Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 January 2017 | System Amendment - SI Delinquency for the year of 0 LBA17114860 |
---|
3 May 2016 | Initial Filing 3901519 |
---|
This page was last updated October 2023.